BROMLEY PARK LIMITED
Overview
| Company Name | BROMLEY PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04491123 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROMLEY PARK LIMITED?
- Development of building projects (41100) / Construction
Where is BROMLEY PARK LIMITED located?
| Registered Office Address | Kent House 14-17 Market Place W1W 8AJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROMLEY PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEGREEBOOST LIMITED | Jul 22, 2002 | Jul 22, 2002 |
What are the latest accounts for BROMLEY PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BROMLEY PARK LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for BROMLEY PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Lisa Ann Katherine Minns as a secretary on Jun 09, 2025 | 2 pages | AP03 | ||
Termination of appointment of Amanda Catherine Matthews as a secretary on Jun 09, 2025 | 1 pages | TM02 | ||
Appointment of Amanda Catherine Matthews as a secretary on Apr 22, 2025 | 2 pages | AP03 | ||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Kieran Shaun Murphy on Dec 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin Charles Elliott on Nov 25, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Director's details changed for Mr Scott Joseph Buckley on Dec 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Joseph Buckley as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Hoyle as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gavin Charles Elliott on Jan 28, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Hoyle on Oct 28, 2019 | 2 pages | CH01 | ||
Who are the officers of BROMLEY PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINNS, Lisa Ann Katherine | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 336766830001 | |||||||
| BUCKLEY, Scott Joseph | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | 259859220002 | |||||
| ELLIOTT, Gavin Charles | Director | WD4 8LZ Kings Langley The Dock, Station Road United Kingdom | United Kingdom | British | 193790420001 | |||||
| MURPHY, Kieran Shaun | Director | WD4 8LZ Kings Langley The Dock, Station Road United Kingdom | United Kingdom | British,Irish | 256989190001 | |||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
| HOYLE, David | Secretary | Whitebirk House 478 Holcombe Road BL8 4HB Bury Lancashire | British | 78965860008 | ||||||
| MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324657870001 | |||||||
| MATTHEWS, Amanda Catherine | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 335160900001 | |||||||
| SHERIDAN, Clare | Secretary | Kent House 14-17 Market Place W1W 8AJ London | British | 74216410002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRADY, Brian Patrick | Director | 26 Tamarisk Way HP22 5ZB Weston Turville Bucks | England | Irish | 124317880001 | |||||
| BROE, Duncan | Director | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood 1st Floor Building United Kingdom | England | British | 47730580001 | |||||
| CARNEY, Christopher | Director | KT10 | United Kingdom | British | 125216670001 | |||||
| CROFT, Susan Patricia | Director | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood 1st Floor Building United Kingdom | England | British | 81346040003 | |||||
| FRANKLIN, Nigel John Howard | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1, Manchester England | United Kingdom | British | 130271360003 | |||||
| HATCH, Christopher John | Director | Paynes Farm New Road Woolmer Green SG3 6LE Knebworth Hertfordshire | British | 50577850005 | ||||||
| HEIGHO, Mark | Director | 84 Neville Crescent Bromham MK43 8JQ Bedford | British | 125505430001 | ||||||
| HOYLE, David | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | 78965860008 | |||||
| HOYLE, David | Director | Whitebirk House 478 Holcombe Road BL8 4HB Bury Lancashire | United Kingdom | British | 78965860008 | |||||
| JARRETT, John Michael | Director | 43 Deane Way Eastecote HA4 8SX Ruislip Middlesex | United Kingdom | British | 96128710001 | |||||
| KELLEHER, Michael John | Director | 4 Willow Court Well Lane CH1 6LD Mollington Cheshire | Irish | 105721940001 | ||||||
| KESSEL, Richard Alexander | Director | Athol Gardens Pinner Hill HA5 3XQ Middlesex 8 United Kingdom | United Kingdom | British | 174109390001 | |||||
| KINGSTON, Paul | Director | 20 White Lodge Court Staines Road East TW16 5GA Sunbury On Thames Surry | British | 86573460001 | ||||||
| MARSHALL, Colin | Director | Bluebell Way Hatfield AL10 9FJ Herts 28 United Kingdom | England | British | 186997800001 | |||||
| PARRETT, Keith Joseph | Director | 7 The Warren AL5 2NH Harpenden Hertfordshire | United Kingdom | British | 91574560001 | |||||
| PEACOCK, Raymond Anthony | Director | Turnpike Road HP12 3NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | 75750250002 | |||||
| PRIOR-DAVIS, Nicholas John | Director | Imperial Place 2 Maxwell Road WD6 1JN Borehamwood Taylor Wimpey North Thames Herts United Kingdom | United Kingdom | British | 186303880001 | |||||
| ROBINSON, Richard | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1 Manchester United Kingdom | British | 61333830001 | ||||||
| ROWNTREE, Charles James | Director | 55 Galleon Way ME2 4GX Upnor Kent | British | 100843060001 | ||||||
| WARDLE, Simon John | Director | 2 Bilberry Gardens The Street RG7 3WU Mortimer Berkshire | British | 125106360001 | ||||||
| WILLER, Roy William Stephen | Director | Building 2 Imperial Place Maxwell Road WD6 1JN Borehamwood Taylor Wimpey North Thames United Kingdom | England | British | 122985700001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BROMLEY PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bromley Park (Holdings) Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0